Company NameRobin Thompson (Contracts) Limited
DirectorsRobin James Thompson and Lee Anne Thompson
Company StatusDissolved
Company Number01988957
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRobin James Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Raeburn Drive
Marple Bridge
Stockport
Cheshire
SK6 5QE
Director NameLee Anne Thompson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1997(11 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Raeburn Drive
Marple Bridge
Stockport
Cheshire
SK6 5QE
Secretary NameLee Anne Thompson
NationalityBritish
StatusCurrent
Appointed31 August 1997(11 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Raeburn Drive
Marple Bridge
Stockport
Cheshire
SK6 5QE
Director NameDavid Broadbent
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 April 1997)
RoleCompany Director
Correspondence Address12 Stoneswood Road
Delph
Saddleworth
DL3 5DY
Secretary NameRobin James Thompson
NationalityBritish
StatusResigned
Appointed30 December 1991(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 June 1996)
RoleCompany Director
Correspondence Address20 Glossop Road
Marple Bridge
Stockport
Cheshire
SK6 5EJ
Director NameBrian Geoffrey Swain
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(10 years, 3 months after company formation)
Appointment Duration12 months (resigned 04 June 1997)
RoleChartered Accountant
Correspondence Address15 Bramhall Close
Milnrow
Rochdale
Lancashire
OL16 4BX
Secretary NameBrian Geoffrey Swain
NationalityBritish
StatusResigned
Appointed05 June 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1997)
RoleChartered Accountant
Correspondence Address15 Bramhall Close
Milnrow
Rochdale
Lancashire
OL16 4BX

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£897,715
Gross Profit£180,580
Net Worth-£139,118
Current Liabilities£289,332

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 April 2002Dissolved (1 page)
22 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 2002Liquidators statement of receipts and payments (5 pages)
19 July 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
18 January 2000Statement of affairs (5 pages)
18 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2000Appointment of a voluntary liquidator (1 page)
17 November 1999Full accounts made up to 30 June 1999 (11 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
23 March 1999Return made up to 30/12/98; no change of members
  • 363(287) ‐ Registered office changed on 23/03/99
(4 pages)
31 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 March 1998Return made up to 30/12/97; full list of members (6 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New secretary appointed (2 pages)
26 March 1997Accounting reference date extended from 31/03 to 30/06 (1 page)
26 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 March 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Nc inc already adjusted 10/03/97 (1 page)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1996Secretary resigned (1 page)
18 June 1996£ nc 100/10000 06/06/96 (1 page)
18 June 1996New secretary appointed;new director appointed (2 pages)
28 March 1996Return made up to 30/12/95; full list of members (6 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
22 March 1995Return made up to 30/12/94; no change of members (4 pages)